By using SoloCheck.co.uk you consent to the use of cookies in accordance with our cookie policy. See our Cookie Policy.

43 BLANDFORD STREET HOLDINGS LIMITED


3 views

Summary


43 BLANDFORD STREET HOLDINGS LIMITED was set up on Tuesday, October 28, 2008. Their current partial address is 1C KENDALL PLACE and the company status is Active - Proposal to Strike off.

Credit Score


Latest Accounts Filed:

31/03/2022

Next Set of Accounts Due:

31/12/2023

Company Vitals


Company Name:

43 BLANDFORD STREET HOLDINGS LIMITED

Time in Business:

16 years

Company Number:

06735141

Current Status:

Active - Proposal to Strike off

Company Category:

Private Limited Company

Country of Origin:

United Kingdom

Principal Activity:

[70100] - Activities of head offices

Additional Activities:

[70229] - Management consultancy activities other than financial management

Registered Address:

1C KENDALL PLACE
1C KENDALL PLACE
LONDON
W1U 7JL

Previous Names:

BARETTO (RESTAURANT) LIMITED

Filing History


Submission Date Type
Dissolved compulsory strike off suspended 2024-04-11 DISS16(SOAS)
Gazette notice compulsory 2024-03-12 GAZ1
Appoint person director company with name date 2023-12-18 AP01
Termination director company with name termination date 2023-12-18 TM01
Confirmation statement with no updates 2023-09-06 CS01
Appoint person director company with name date 2023-06-09 AP01
Termination director company with name termination date 2023-06-09 TM01
Accounts with accounts type micro entity 2022-12-28 AA
Confirmation statement with no updates 2022-08-03 CS01
Accounts with accounts type micro entity 2021-12-28 AA
Confirmation statement with no updates 2021-08-25 CS01
Accounts with accounts type micro entity 2021-03-04 AA
Confirmation statement with no updates 2020-09-23 CS01
Accounts with accounts type micro entity 2019-12-31 AA
Confirmation statement with no updates 2019-07-19 CS01
Accounts with accounts type micro entity 2018-12-28 AA
Cessation of a person with significant control 2018-07-21 PSC07
Notification of a person with significant control 2018-07-21 PSC02
Confirmation statement with updates 2018-07-21 CS01
Termination director company with name termination date 2018-04-04 TM01